Advanced company searchLink opens in new window

LANGUAGE PROFESSIONALS LIMITED

Company number 07112021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2016 TM01 Termination of appointment of Talha Hassan as a director on 18 June 2016
18 Jun 2016 TM02 Termination of appointment of Talha Hassan as a secretary on 18 June 2016
11 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1
01 Jan 2014 CH03 Secretary's details changed for Mr Talha Hassan on 1 November 2013
18 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Talha Hassan on 1 August 2010
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
07 Jul 2011 CH03 Secretary's details changed for Mr Talha Hassan on 1 January 2011
21 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2011 AD01 Registered office address changed from 242 Romford Road London E7 9HZ United Kingdom on 6 June 2011
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)